ROBERTSON AND ROBERTSON (PLASTERING CONTRACTORS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2020-07-31

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETHEL ROBERTSON

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ROBERTSON

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN WILLIAM ROBERTSON

View Document

10/04/1810 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERTSON / 14/09/2015

View Document

05/11/155 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual return made up to 14 September 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/01/1417 January 2014 14/09/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/12/1217 December 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 14 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1111 January 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; NO CHANGE OF MEMBERS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2006

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 July 2005

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0611 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/03/0424 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/03/9810 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: PINEDENE LODGE DISSINGTON LANE EACHWICK NORTHUMBERLAND NE15 0AE

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: WALBOTTLE HOUSE BURT TERRACE HAXHAM ROAD WALBOTTLE NEWCASTLE UPON TYNE NE15 9RY

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 52 LANGDON ROAD HILLHEADS WESTERHOPE NEWCASTLE UPON TYNE NE5 5LU

View Document

01/09/861 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/07/8621 July 1986 SECRETARY RESIGNED

View Document

18/07/8618 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company